South Woodham Ferrers
Chelmsford
Essex
CM3 5TZ
Director Name | Mrs Deborah Jane Jardine |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 101 Hamberts Road South Woodham Ferrers Chelmsford Essex CM3 5TZ |
Director Name | Mr Andrew Robert Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felford Cottage Back Lane Ford End Chelmsford Essex CM3 1LG |
Director Name | Mr Matthew Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Keith Way Southend Essex SS2 6SG |
Registered Address | Tabrums Farm Tabrums Lane Battlesbridge Chelmsford Essex SS11 7QX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
1 at £1 | Mrs Deborah Jardine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,190 |
Cash | £29,489 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 1 July 2016 (7 years, 9 months ago) |
---|---|
Next Return Due | 15 July 2017 (overdue) |
15 February 2008 | Delivered on: 16 February 2008 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
5 June 2017 | Order of court to wind up (2 pages) |
---|---|
5 June 2017 | Order of court to wind up (2 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 June 2016 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Administrative restoration application (3 pages) |
29 June 2016 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 June 2016 | Administrative restoration application (3 pages) |
29 June 2016 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 June 2016 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2016-06-29
|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2015 | Compulsory strike-off action has been suspended (1 page) |
20 May 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Compulsory strike-off action has been suspended (1 page) |
21 November 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2011 | Annual return made up to 1 July 2011 Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 1 July 2011 Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 1 July 2011 Statement of capital on 2011-12-12
|
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
18 November 2010 | Annual return made up to 1 July 2008 (4 pages) |
18 November 2010 | Annual return made up to 1 July 2009 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
18 November 2010 | Annual return made up to 1 July 2009 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 July 2008 (4 pages) |
18 November 2010 | Annual return made up to 1 July 2007 (4 pages) |
18 November 2010 | Annual return made up to 1 July 2009 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 July 2007 (4 pages) |
18 November 2010 | Annual return made up to 1 July 2008 (4 pages) |
18 November 2010 | Annual return made up to 1 July 2007 (4 pages) |
18 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (13 pages) |
7 September 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
7 September 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
3 March 2010 | Annual return made up to 30 September 2009 (4 pages) |
3 March 2010 | Annual return made up to 30 September 2009 (4 pages) |
16 February 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
16 February 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Return made up to 30/09/08; full list of members (5 pages) |
18 May 2009 | Return made up to 30/09/08; full list of members (5 pages) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
16 February 2008 | Particulars of mortgage/charge (7 pages) |
16 February 2008 | Particulars of mortgage/charge (7 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
27 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
27 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 warners mill, silks way, braintree, essex, CM7 3GB (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 warners mill, silks way braintree essex CM7 3GB (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: kensal house 3 warners mill, silks way braintree essex CM7 3GB (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: kensal house, 3 warners mill, silks way, braintree, essex CM7 3GB (1 page) |
1 July 2005 | Incorporation (30 pages) |
1 July 2005 | Incorporation (30 pages) |